WESEAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-16 delete otherexecutives Matt Baines
2024-03-16 insert general_emails in..@melaxe.co.uk
2024-03-16 delete person Alan Banks
2024-03-16 delete person Musto Mahmutovic
2024-03-16 delete person Sam Campbell
2024-03-16 delete person Stephanie Owen
2024-03-16 insert email in..@melaxe.co.uk
2024-03-16 insert email ri..@sympatico.ca
2024-03-16 insert person Aiden Brook
2024-03-16 insert person Andy Rhodes
2024-03-16 insert person Ebenezer Okine
2024-03-16 insert person Jack Reed
2024-03-16 insert person Martin Callaghan
2024-03-16 insert person Peter Ward
2024-03-16 insert phone + 1 519 829 8918
2024-03-16 insert phone +44 (0)1264 337764
2024-03-16 update person_title Brad King: Production Operator => Shift Production Operator
2024-03-16 update person_title Matt Baines: Manufacturing Director; Operations Director => Operations Director
2024-03-16 update person_title Paul Clapham: Production Operator => Shift Production Operator
2023-09-28 delete vpsales James Carson
2023-09-28 insert coo Matt Baines
2023-09-28 update person_title Daniel Poore: Production Operator => Team Leader
2023-09-28 update person_title James Carson: Head of Sales => Customer Experience Director
2023-09-28 update person_title John Spencer: Mechanical Assembly Technician => Electrical Assembly Technician
2023-09-28 update person_title Josh Callaghan: Mechanical Assembly Technician => Electrical Assembly Technician
2023-09-28 update person_title Karl Hague: Production Operator => Team Leader
2023-09-28 update person_title Matt Baines: Manufacturing Director => Manufacturing Director; Operations Director
2023-09-28 update person_title Oktawia Ellis: HR Manager => People Director
2023-09-28 update person_title Steve Lister: Supply Chain Manager => Head of Supply Chain
2023-07-22 delete chiefprocurementofficer John Haig
2023-07-22 insert otherexecutives John Haig
2023-07-22 delete person Jack Barraclough
2023-07-22 update person_title John Haig: Supply Chain Director => Director
2023-06-16 delete contact_pages_linkeddomain asbe.org
2023-06-16 delete contact_pages_linkeddomain iba.de
2023-06-16 delete contact_pages_linkeddomain interpack.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-21 insert about_pages_linkeddomain youtube.com
2023-02-21 insert contact_pages_linkeddomain youtube.com
2023-02-21 insert index_pages_linkeddomain youtube.com
2023-02-21 insert management_pages_linkeddomain youtube.com
2023-02-21 insert terms_pages_linkeddomain youtube.com
2023-01-20 delete contact_pages_linkeddomain breadbagrecycling.org
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-11-17 delete csr Carolyn Bostock
2022-11-17 delete person Carolyn Bostock
2022-11-17 delete person Kirsten Carruthers
2022-11-17 delete person Simon Manning
2022-11-17 insert person Kirsten Walker
2022-11-17 insert person Matthew Harriman
2022-11-17 insert person Paul Clapham
2022-10-17 insert csr Carolyn Bostock
2022-10-17 update person_title Carolyn Bostock: Head of Marketing & Sustainability => Head of Sustainability
2022-10-17 update person_title James Elliott: Customer Support Engineer => Senior Service Engineer
2022-09-15 delete about_pages_linkeddomain breadbagrecycling.org
2022-09-15 delete index_pages_linkeddomain breadbagrecycling.org
2022-09-15 delete index_pages_linkeddomain flipsnack.com
2022-09-15 delete management_pages_linkeddomain breadbagrecycling.org
2022-09-15 delete person Adam Mughal
2022-09-15 delete person Andy Tate
2022-09-15 delete person Jonathan Hinchliff
2022-09-15 delete person Maria Hellyer
2022-09-15 delete person Ruth Burke
2022-09-15 delete terms_pages_linkeddomain breadbagrecycling.org
2022-09-15 insert about_pages_linkeddomain breadbags.org
2022-09-15 insert alias We Seal USA
2022-09-15 insert contact_pages_linkeddomain breadbags.org
2022-09-15 insert email to..@weseal.com
2022-09-15 insert management_pages_linkeddomain breadbags.org
2022-09-15 insert person Tom Sheffield
2022-09-15 insert phone + 1 (509) 406-6051
2022-09-15 insert phone +44 113 250 5881
2022-09-15 insert terms_pages_linkeddomain breadbags.org
2022-09-15 update person_title Gavin Wright: Shift Manager => Production Manager - Converting
2022-07-07 delete company_previous_name SELECT INDUSTRIAL MACHINES LIMITED
2022-04-13 delete source_ip 194.12.14.228
2022-04-13 insert source_ip 213.246.108.75
2022-03-13 delete person Ian Koleniak
2022-03-13 delete person Jonathan Porritt
2022-03-13 insert email he..@weseal.com
2022-03-13 insert index_pages_linkeddomain breadbags.org
2022-03-13 insert index_pages_linkeddomain flipsnack.com
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-11 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-08-25 delete person Craig Hall
2021-05-21 delete coo John Haig
2021-05-21 insert chiefprocurementofficer John Haig
2021-05-21 insert otherexecutives Vicki Haig
2021-05-21 insert person Gavin Wright
2021-05-21 insert person Michelle Kitsell
2021-05-21 insert person Musto Mahmutovic
2021-05-21 insert person Oktawia Ellis
2021-05-21 insert person Stephanie Owen
2021-05-21 insert person Vicki Haig
2021-05-21 update person_title Duncan Gregory: Technical Manager => Internal Maintenance Manager
2021-05-21 update person_title Garry Moores: NPD & Quality Manager => Production Support Manager
2021-05-21 update person_title Helen Lee: Office Manager => Financial Controller
2021-05-21 update person_title John Haig: Operations Director => Supply Chain Director
2021-05-21 update person_title Jonathan Hinchliff: Engineering Supervisor => Machinery Build Manager
2021-05-21 update person_title Jonathan Porritt: Customer Support Manager => Training & Customer Support Manager
2021-05-21 update person_title Maria Hellyer: Head of Machinery => R & D Manager
2021-05-21 update person_title Matt Baines: Engineering Director => Manufacturing Director
2021-05-21 update person_title Ruth Burke: Head of Compliance => HSEQ Manager
2021-05-21 update person_title Sam Campbell: Office Administrator => Stock Controller
2021-05-21 update person_title Steve Lister: Head of Logistics and Converting => Supply Chain Manager
2021-04-07 update num_mort_charges 3 => 4
2021-04-07 update num_mort_outstanding 2 => 3
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120004
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / SELECT HOLDINGS 123 LIMITED / 22/01/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWNING
2020-02-07 insert company_previous_name SELECT BAG SEALERS LIMITED
2020-02-07 update name SELECT BAG SEALERS LIMITED => WE SEAL LIMITED
2020-01-22 update statutory_documents COMPANY NAME CHANGED SELECT BAG SEALERS LIMITED CERTIFICATE ISSUED ON 22/01/20
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update num_mort_charges 2 => 3
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038979120001
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120003
2018-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120002
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents SAIL ADDRESS CREATED
2017-01-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 12 => 6
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-06-07 update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR JOHN HAIG
2016-04-08 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA HAIG
2016-04-08 update statutory_documents DIRECTOR APPOINTED SUSAN JANE HOBSON
2016-03-12 delete address 2 WRENBURY GROVE LEEDS WEST YORKSHIRE LS16 7EJ
2016-03-12 insert address AIREDALE HOUSE CARLTON BUSINESS PARK LEEDS WEST YORKSHIRE ENGLAND LS19 7BD
2016-03-12 update num_mort_charges 0 => 1
2016-03-12 update num_mort_outstanding 0 => 1
2016-03-12 update registered_address
2016-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120001
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORTE FOSTER
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER FOSTER
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORTE FOSTER
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 2 WRENBURY GROVE LEEDS WEST YORKSHIRE LS16 7EJ
2016-02-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL HOBSON
2016-02-15 update statutory_documents DIRECTOR APPOINTED MR SIMON FRANCIS BROWNING
2016-02-15 update statutory_documents SECRETARY APPOINTED MRS SUSAN JANE HOBSON
2016-01-08 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-08 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-30 update statutory_documents 21/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-16 update statutory_documents 21/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-01-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2013-12-23 update statutory_documents 21/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-26 update statutory_documents 21/12/12 FULL LIST
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 21/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 21/12/10 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 21/12/09 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DORTE FOSTER / 01/12/2009
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS FOSTER / 01/12/2009
2009-05-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-29 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15 update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07 update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-14 update statutory_documents COMPANY NAME CHANGED SELECT INDUSTRIAL MACHINES LIMIT ED CERTIFICATE ISSUED ON 14/06/02
2002-01-08 update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15 update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION